ARC INSIGHTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-01-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

10/05/2410 May 2024 Appointment of Mrs Rekha Kusumanchi as a director on 2024-05-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-01-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2022-01-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

06/02/226 February 2022 Registered office address changed from 40 Frankland Close Croxley Green Rickmansworth Hertfordshire WD3 3AR England to Cardinal Point Park Road Rickmansworth WD3 1RE on 2022-02-06

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Certificate of change of name

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR VARADISH KUSUMANCHI / 01/05/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 CESSATION OF REKHA KUSUMANCHI AS A PSC

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 6 ATHELSTAN ROAD HAROLD WOOD ROMFORD ESSEX RM3 0QB

View Document

06/10/156 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/10/147 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/09/1227 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/09/1130 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VARADISH KUSUMANCHI / 09/09/2010

View Document

19/09/1019 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR REKHA BATTULA

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 39, SOUTHDOWN CRESENT NEWBURY PARK ILFORD ESSEX IG27PU UNITED KINGDOM

View Document

27/04/1027 April 2010 COMPANY NAME CHANGED VR IT CONSULTANTS LTD CERTIFICATE ISSUED ON 27/04/10

View Document

27/04/1027 April 2010 CHANGE OF NAME 20/04/2010

View Document

21/10/0921 October 2009 CURREXT FROM 30/09/2009 TO 31/01/2010

View Document

02/10/092 October 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company